ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Troy Developments Limited

Troy Developments Limited is an active company incorporated on 27 September 2001 with the registered office located in London, Greater London. Troy Developments Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04294794
Private limited company
Age
24 years
Incorporated 27 September 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (2 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (10 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
01534874372
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1980
Mrs Daphne Mary Liddon Roth
PSC • British • Lives in England • Born in Oct 1924
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Norform Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Primechart Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Paddock End Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Mr W & MRS J Robison Developments Limited
Stephen Richards Daniels, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Ulin Eunice Alexis Three Development Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Ulin Eunice Alexis One Development Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Ulin Eunice Alexis Two Development Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Wealstone Court Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£4K
Increased by £74 (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110.29K
Increased by £5.32K (+5%)
Total Liabilities
-£2.12K
Decreased by £934 (-31%)
Net Assets
£108.17K
Increased by £6.26K (+6%)
Debt Ratio (%)
2%
Decreased by 0.99% (-34%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Stephen Richards Daniels Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Confirmation Submitted
3 Months Ago on 7 Oct 2025
Full Accounts Submitted
7 Months Ago on 9 Jun 2025
Daphne Mary Liddon Roth (PSC) Appointed
1 Year 1 Month Ago on 19 Dec 2024
Mrs Daphne Roth as Nominee for Mr John Roth (PSC) Resigned
1 Year 1 Month Ago on 19 Dec 2024
Mrs Daphne Roth as Nominee for Mr John Roth (PSC) Appointed
4 Years Ago on 25 Dec 2021
Daphne Mary Liddon Roth (PSC) Resigned
4 Years Ago on 25 Dec 2021
Get Credit Report
Discover Troy Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stephen Richards Daniels on 15 December 2025
Submitted on 9 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Confirmation statement made on 1 October 2025 with updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Notification of Daphne Mary Liddon Roth as a person with significant control on 19 December 2024
Submitted on 16 Jan 2025
Cessation of Mrs Daphne Roth as Nominee for Mr John Roth as a person with significant control on 19 December 2024
Submitted on 14 Jan 2025
Notification of Mrs Daphne Roth as Nominee for Mr John Roth as a person with significant control on 25 December 2021
Submitted on 9 Jan 2025
Cessation of Daphne Mary Liddon Roth as a person with significant control on 25 December 2021
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year